Advanced company searchLink opens in new window

KINGFISHER INFORMATION TECHNOLOGY SERVICES (UK) LIMITED

Company number 02016021

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Sep 2016 TM02 Termination of appointment of Richard Cordeschi as a secretary on 15 September 2016
16 Sep 2016 AP03 Appointment of Paul Moore as a secretary on 15 September 2016
14 Sep 2016 AA Full accounts made up to 31 January 2016
05 Sep 2016 TM01 Termination of appointment of Johannes Andreas Pawlenka as a director on 5 September 2016
19 Aug 2016 AP01 Appointment of Mr Garry Kenneth Porter as a director on 10 August 2016
09 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
08 Jul 2016 TM01 Termination of appointment of Rosemary Clare Francesca Wardle as a director on 4 July 2016
09 Sep 2015 TM01 Termination of appointment of David Richard Paramor as a director on 7 September 2015
28 Aug 2015 AA Full accounts made up to 31 January 2015
21 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 235,000,000
11 Aug 2015 TM02 Termination of appointment of David Morris as a secretary on 7 August 2015
10 Aug 2015 AP03 Appointment of Mr Richard Cordeschi as a secretary on 7 August 2015
11 Mar 2015 AP01 Appointment of Mr Mohamed El Fanichi as a director on 23 February 2015
05 Feb 2015 TM01 Termination of appointment of Ian Michael Cheshire as a director on 31 January 2015
04 Nov 2014 AA Full accounts made up to 1 February 2014
22 Oct 2014 AP01 Appointment of Mr David Richard Palmer as a director on 10 October 2014
07 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 235,000,000
25 Jun 2014 TM01 Termination of appointment of Neale Chinery as a director
26 Feb 2014 AP03 Appointment of David Morris as a secretary
25 Feb 2014 TM02 Termination of appointment of Kathryn Hudson as a secretary
31 Jan 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 235,000,000
07 Nov 2013 AP01 Appointment of Johannes Andreas Pawlenka as a director
18 Oct 2013 AP01 Appointment of Mr Neale Ronald Chinery as a director
17 Oct 2013 AP01 Appointment of Mr Anthony David Godwin as a director